Dentcare Dental Lab New Zealand Limited, a registered company, was started on 12 Jul 2017. 9429046236883 is the business number it was issued. "Medical equipment mfg" (business classification C241230) is how the company is classified. This company has been supervised by 7 directors: John Kuriakose - an active director whose contract began on 12 Jul 2017,
Jobin Karuthedeth Jose - an active director whose contract began on 12 Jul 2017,
Jessy John - an active director whose contract began on 03 Apr 2018,
Amal Jimmy - an active director whose contract began on 21 Sep 2022,
Soumya Thomas - an inactive director whose contract began on 18 May 2020 and was terminated on 21 Sep 2022.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: 297A Church Street, Onehunga, Auckland, 1061 (category: registered, physical).
Dentcare Dental Lab New Zealand Limited had been using 97 Great South Road, Epsom, Auckland as their registered address until 03 Jun 2022.
A total of 612000 shares are issued to 3 shareholders (3 groups). The first group includes 572700 shares (93.58%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 13100 shares (2.14%). Finally there is the 3rd share allotment (26200 shares 4.28%) made up of 1 entity.
Previous addresses
Address: 97 Great South Road, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 20 Sep 2021 to 03 Jun 2022
Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 14 Sep 2020 to 20 Sep 2021
Address: 297a Church Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 26 Jun 2020 to 14 Sep 2020
Address: 297a Church Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 13 Sep 2019 to 26 Jun 2020
Address: 297a Church Street, Onehunga, Auckland, 1061 New Zealand
Registered address used from 29 Oct 2018 to 14 Sep 2020
Address: 297a Church Street, Onehunga, Auckland, 1061 New Zealand
Physical address used from 08 Oct 2018 to 13 Sep 2019
Address: 28 Donegal Park Drive, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 08 Oct 2018 to 29 Oct 2018
Address: 23a Puketea Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 12 Jul 2017 to 08 Oct 2018
Basic Financial info
Total number of Shares: 612000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 572700 | |||
Other (Other) | Dentcare Dental Lab Pvt Limited |
Ernakulam Kerala 686 661 India |
29 Sep 2017 - |
Shares Allocation #2 Number of Shares: 13100 | |||
Director | Kuriakose, John |
Nas Road, Muvattupuhza, Ernakulam Kerala 686661 India |
08 May 2018 - |
Shares Allocation #3 Number of Shares: 26200 | |||
Individual | John, Jessy |
Ernakulam Kerala 686661 India |
08 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Karuthedeth Jose, Jobin |
Blockhouse Bay Auckland 0600 New Zealand |
13 Jul 2017 - 05 Sep 2019 |
Individual | Jose, Jobin |
Flat Bush Auckland 2019 New Zealand |
05 Sep 2019 - 03 Apr 2020 |
Director | Jobin Jose |
Flat Bush Auckland 2019 New Zealand |
05 Sep 2019 - 03 Apr 2020 |
Director | Jobin Karuthedeth Jose |
Blockhouse Bay Auckland 0600 New Zealand |
12 Jul 2017 - 13 Jul 2017 |
Director | Kuriakose, John |
Nas Road, Muvattupuhza, Ernakulam Kerala 686661 India |
12 Jul 2017 - 29 Sep 2017 |
Individual | Karuthedeth Jose, Jobin |
Blockhouse Bay Auckland 0600 New Zealand |
13 Jul 2017 - 05 Sep 2019 |
Individual | Jose, Jobin Karuthedeth |
Blockhouse Bay Auckland 0600 New Zealand |
12 Jul 2017 - 13 Jul 2017 |
Ultimate Holding Company
John Kuriakose - Director
Appointment date: 12 Jul 2017
Address: Nas Road, Muvattupuhza, Ernakulam, Kerala, 686661 India
Address used since 12 Jul 2017
Jobin Karuthedeth Jose - Director
Appointment date: 12 Jul 2017
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 12 Jul 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 29 Sep 2018
Jessy John - Director
Appointment date: 03 Apr 2018
Address: Kerala, 686661 India
Address used since 03 Apr 2018
Amal Jimmy - Director
Appointment date: 21 Sep 2022
Address: Tamatea, Napier, 4112 New Zealand
Address used since 21 Sep 2022
Soumya Thomas - Director (Inactive)
Appointment date: 18 May 2020
Termination date: 21 Sep 2022
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 18 May 2020
Cijo George - Director (Inactive)
Appointment date: 18 Jun 2020
Termination date: 26 Apr 2022
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 18 Jun 2020
Jobin Jose - Director (Inactive)
Appointment date: 12 Jul 2017
Termination date: 19 May 2020
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 29 Sep 2018
Frank & Fair International Limited
23a Puketea Street
Tribu Limited
21 Puketea Street
Levi Limited
27 Puketea Street
Dovenden Limited
3 Waianiwa Place
Dayals Beverages (nz) Limited
30 Puketea Street
Precision Automotive Limited
12 Puketea Street
F.r.galantai Manufacturing Company Limited
11 Bancroft Cres
Medical Device Manufacturing Company Limited
11 Bancroft Crescent
Medical Device Supply & Testing Limited
11 Bancroft Crescent
Opum Gait Limited
44 Arawa Street
Opum Medical Limited
44 Arawa Street
Opum Technologies Limited
44 Arawa Street